Search icon

PARK AVENUE SECURITY SOUTH INC.

Company Details

Name: PARK AVENUE SECURITY SOUTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674604
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 153 WELLINGTON ROAD, ACCOUNTING OFFICE, MINEOLA, NY, United States, 11501
Principal Address: 153 WELLINGTON ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK AVENUE SECURITY SOUTH DOS Process Agent 153 WELLINGTON ROAD, ACCOUNTING OFFICE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DENNIS OBRIAN Chief Executive Officer 153 WELLINGTON ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2008-05-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-21 2023-07-05 Address 25-77 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004450 2023-07-05 BIENNIAL STATEMENT 2022-05-01
080521000346 2008-05-21 CERTIFICATE OF INCORPORATION 2008-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
389577.00
Total Face Value Of Loan:
389577.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389577
Current Approval Amount:
389577
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
392875.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State